Background WavePink WaveYellow Wave

RANDOX AD LIMITED (07150559)

RANDOX AD LIMITED (07150559) is an active UK company. incorporated on 9 February 2010. with registered office in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RANDOX AD LIMITED has been registered for 16 years. Current directors include BULLEN, Dean Peter, HUNNIFORD, Richard Atkinson, HUNNIFORD, Victor Jacob.

Company Number
07150559
Status
active
Type
ltd
Incorporated
9 February 2010
Age
16 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BULLEN, Dean Peter, HUNNIFORD, Richard Atkinson, HUNNIFORD, Victor Jacob
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDOX AD LIMITED

RANDOX AD LIMITED is an active company incorporated on 9 February 2010 with the registered office located in Ely. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RANDOX AD LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07150559

LTD Company

Age

16 Years

Incorporated 9 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

YUMNUT LIMITED
From: 9 February 2010To: 12 October 2017
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

1 Charterhouse Mews London EC1M 6BB England
From: 4 April 2022To: 4 April 2022
4th Floor 36 Spital Square London E1 6DY England
From: 20 September 2017To: 4 April 2022
130 st. Marys Road Garston Liverpool L19 2JG
From: 11 February 2015To: 20 September 2017
39 the Downs Altrincham WA14 2QG
From: 9 February 2010To: 11 February 2015
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Feb 10
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jun 23
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 08 May 2025

BULLEN, Dean Peter

Active
High Street, ElyCB6 3LD
Born September 1969
Director
Appointed 13 Feb 2023

HUNNIFORD, Richard Atkinson

Active
High Street, ElyCB6 3LD
Born February 1987
Director
Appointed 01 Jan 2018

HUNNIFORD, Victor Jacob

Active
High Street, ElyCB6 3LD
Born February 1984
Director
Appointed 01 Jan 2018

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 01 Sept 2017
Resigned 08 May 2025

KEEGAN, Gerry

Resigned
High Street, ElyCB6 3LD
Born October 1955
Director
Appointed 03 Aug 2017
Resigned 08 Jun 2023

NEGUS, Christopher William John

Resigned
High Street, ElyCB6 3LD
Born January 1988
Director
Appointed 31 Jan 2022
Resigned 31 Jan 2023

REID, Samuel Herbert

Resigned
The Downs, AltrinchamWA14 2QG
Born August 1962
Director
Appointed 09 Feb 2010
Resigned 03 Aug 2017

VERNAU, Andrew Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 03 Aug 2017
Resigned 31 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Aug 2017

Mr Samuel Herbert Reid

Ceased
36 Spital Square, LondonE1 6DY
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
20 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
17 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Incorporation Company
9 February 2010
NEWINCIncorporation